About

Registered Number: 03051111
Date of Incorporation: 28/04/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 83 Tower Road North, Warmley, Bristol, BS30 8XP,

 

Based in Bristol, Amcor Mediflex Ltd was registered on 28 April 1995, it has a status of "Active". This business has only one director listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIS, Geoffrey Livingstone 24 May 1995 12 June 1998 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 20 May 2019
TM01 - Termination of appointment of director 18 April 2019
AP01 - Appointment of director 25 February 2019
AD01 - Change of registered office address 25 February 2019
AA - Annual Accounts 06 November 2018
AP01 - Appointment of director 28 September 2018
TM01 - Termination of appointment of director 28 September 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 28 March 2017
AP01 - Appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 01 May 2012
TM02 - Termination of appointment of secretary 30 November 2011
AA - Annual Accounts 09 November 2011
AP01 - Appointment of director 07 November 2011
AR01 - Annual Return 25 May 2011
TM01 - Termination of appointment of director 29 March 2011
AA - Annual Accounts 21 December 2010
AD01 - Change of registered office address 10 December 2010
AP01 - Appointment of director 25 June 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 13 February 2010
CH03 - Change of particulars for secretary 11 February 2010
CH01 - Change of particulars for director 10 February 2010
AD01 - Change of registered office address 30 November 2009
AA - Annual Accounts 09 November 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 23 March 2009
MISC - Miscellaneous document 17 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
AUD - Auditor's letter of resignation 29 May 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 23 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 06 July 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 04 May 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
AA - Annual Accounts 06 September 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
363s - Annual Return 10 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 April 2006
RESOLUTIONS - N/A 09 June 2005
RESOLUTIONS - N/A 09 June 2005
RESOLUTIONS - N/A 09 June 2005
RESOLUTIONS - N/A 09 June 2005
RESOLUTIONS - N/A 09 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2005
MEM/ARTS - N/A 09 June 2005
123 - Notice of increase in nominal capital 09 June 2005
363s - Annual Return 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
AA - Annual Accounts 05 May 2005
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
MEM/ARTS - N/A 22 October 2004
123 - Notice of increase in nominal capital 22 October 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 29 May 2003
RESOLUTIONS - N/A 28 January 2003
RESOLUTIONS - N/A 28 January 2003
RESOLUTIONS - N/A 28 January 2003
287 - Change in situation or address of Registered Office 24 January 2003
AA - Annual Accounts 07 January 2003
MISC - Miscellaneous document 07 August 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 02 May 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 24 April 2001
288a - Notice of appointment of directors or secretaries 21 August 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 11 February 2000
288b - Notice of resignation of directors or secretaries 30 January 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
363s - Annual Return 14 June 1999
AA - Annual Accounts 29 April 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
AA - Annual Accounts 18 June 1998
CERTNM - Change of name certificate 01 June 1998
363s - Annual Return 28 May 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 August 1997
363s - Annual Return 08 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 23 June 1996
288 - N/A 28 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 12 October 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 1995
288 - N/A 06 July 1995
CERTNM - Change of name certificate 03 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 July 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
287 - Change in situation or address of Registered Office 26 June 1995
NEWINC - New incorporation documents 28 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.